Company NameT S E Realisations Limited
Company StatusDissolved
Company Number02931436
CategoryPrivate Limited Company
Incorporation Date20 May 1994(29 years, 11 months ago)
Dissolution Date17 July 2007 (16 years, 9 months ago)
Previous NameThree Star Environmental Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDavid John Richards
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2001(7 years after company formation)
Appointment Duration6 years, 1 month (closed 17 July 2007)
RoleOperations Director
Correspondence Address56 Bents Road
Ecclesall
Sheffield
South Yorkshire
S11 9RL
Director NameMr John Sidebottom
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2001(7 years after company formation)
Appointment Duration6 years, 1 month (closed 17 July 2007)
RoleSales Director
Country of ResidenceEngland
Correspondence Address13 Victoria Crescent
Birdwell
Barnsley
S70 5UQ
Secretary NameDavid John Richards
NationalityBritish
StatusClosed
Appointed11 June 2001(7 years after company formation)
Appointment Duration6 years, 1 month (closed 17 July 2007)
RoleOperations Director
Correspondence Address56 Bents Road
Ecclesall
Sheffield
South Yorkshire
S11 9RL
Director NameNeil Murray Lovatt-Smith
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1994(3 weeks, 4 days after company formation)
Appointment Duration6 years, 12 months (resigned 11 June 2001)
RoleCompany Director
Correspondence Address146 East View Road
Sutton Coldfield
West Midlands
B72 1JA
Director NameSir David Gerald Richards
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1994(3 weeks, 4 days after company formation)
Appointment Duration6 years, 12 months (resigned 11 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Bents Road
Ecclesall
Sheffield
South Yorkshire
S11 9RL
Secretary NameNeil Murray Lovatt-Smith
NationalityBritish
StatusResigned
Appointed14 June 1994(3 weeks, 4 days after company formation)
Appointment Duration6 years, 12 months (resigned 11 June 2001)
RoleCompany Director
Correspondence Address146 East View Road
Sutton Coldfield
West Midlands
B72 1JA
Director NameRutland Directors Limited (Corporation)
StatusResigned
Appointed20 May 1994(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR
Secretary NameRutland Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 1994(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR

Location

Registered AddressGrant Thornton Uk Llp
No 1 Whitehall Riverside
Leeds
West Yorkshire
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

17 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2007First Gazette notice for compulsory strike-off (1 page)
20 February 2007Registered office changed on 20/02/07 from: st johns centre 110 albion street leeds LS2 8LA (1 page)
19 October 2006Receiver ceasing to act (1 page)
19 October 2006Receiver's abstract of receipts and payments (2 pages)
27 July 2006Receiver's abstract of receipts and payments (2 pages)
21 July 2005Receiver's abstract of receipts and payments (2 pages)
3 November 2004Receiver ceasing to act (1 page)
9 August 2004Receiver's abstract of receipts and payments (2 pages)
28 July 2003Receiver's abstract of receipts and payments (2 pages)
30 July 2002Receiver's abstract of receipts and payments (2 pages)
4 November 2001Registered office changed on 04/11/01 from: president way president park sheffield S4 7UR (1 page)
1 October 2001Administrative Receiver's report (14 pages)
1 August 2001Appointment of receiver/manager (1 page)
27 June 2001New secretary appointed;new director appointed (2 pages)
27 June 2001New director appointed (2 pages)
15 June 2001Director resigned (1 page)
15 June 2001Secretary resigned;director resigned (1 page)
17 May 2001Return made up to 09/05/01; full list of members (6 pages)
20 April 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
19 May 2000Return made up to 09/05/00; full list of members (6 pages)
18 October 1999Accounts for a dormant company made up to 30 June 1999 (2 pages)
21 May 1999Return made up to 09/05/99; no change of members (4 pages)
6 November 1998Accounts for a dormant company made up to 30 June 1998 (2 pages)
9 June 1998Return made up to 09/05/98; full list of members (6 pages)
1 December 1997Accounts for a dormant company made up to 30 June 1997 (2 pages)
14 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
16 May 1997Return made up to 09/05/97; no change of members (4 pages)
18 December 1996Full accounts made up to 30 June 1996 (8 pages)
26 July 1996Particulars of mortgage/charge (7 pages)
21 May 1996Return made up to 09/05/96; no change of members (4 pages)
20 March 1996Full accounts made up to 30 June 1995 (8 pages)